Search icon

VERO BEACH NEUROLOGY AND RESEARCH INSTITUTE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERO BEACH NEUROLOGY AND RESEARCH INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L16000061017
FEI/EIN Number 81-2127471
Address: 6850 CARSONS TRL DR, VERO BEACH, FL, 32967, US
Mail Address: 6850 CARSONS TRL DR, VERO BEACH, FL, 32967, US
ZIP code: 32967
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER Stuart J Manager 6850 CARSONS TRL DR, VERO BEACH, FL, 32967
Shafer Stuart J Agent 6850 CARSONS TRL DR, VERO BEACH, FL, 32967

National Provider Identifier

NPI Number:
1013367556

Authorized Person:

Name:
STUART J SHAFER
Role:
MBR
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
812127471
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000592 THE MEMORY AND COGNITIVE DISORDER CLINIC OF VERO BEACH ACTIVE 2024-01-03 2029-12-31 - 1040 37TH PL, STE 201, VERO BEACH, FL, 32960
G11000092695 MS CENTER OF VERO BEACH ACTIVE 2011-09-20 2026-12-31 - 1040 37TH PLACE, SUITE 201, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-05 Shafer, Stuart J -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 6850 CARSONS TRL DR, VERO BEACH, FL 32967 -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
Florida Limited Liability 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137389.00
Total Face Value Of Loan:
137389.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137385.00
Total Face Value Of Loan:
137385.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$137,389
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,389
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,442.94
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $137,385
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$137,385
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,385
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,566.89
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $137,385
Utilities: $0
Rent: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State